Name: | MAILERS EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1960 (65 years ago) |
Date of dissolution: | 01 Oct 1982 |
Entity Number: | 125264 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ABRAHAM A. HILTZIK | DOS Process Agent | 130 W. 42ND ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-05 | 1960-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C004174-2 | 1989-04-27 | ASSUMED NAME CORP INITIAL FILING | 1989-04-27 |
A906722-5 | 1982-09-29 | CERTIFICATE OF MERGER | 1982-10-01 |
A355048-5 | 1976-11-10 | CERTIFICATE OF MERGER | 1976-11-10 |
954720-6 | 1971-12-28 | CERTIFICATE OF MERGER | 1971-12-28 |
467689 | 1964-12-04 | CERTIFICATE OF AMENDMENT | 1964-12-04 |
216806 | 1960-05-24 | CERTIFICATE OF AMENDMENT | 1960-05-24 |
194264 | 1960-01-05 | CERTIFICATE OF INCORPORATION | 1960-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813821 | 0215000 | 1976-07-19 | 40 WEST 15TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11722923 | 0215000 | 1976-06-22 | 40 WEST 15TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1976-07-15 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 1 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-07-15 |
Nr Instances | 1 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1976-06-29 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State